General information

Mavenir (nz) Limited

Type: NZ Limited Company (Ltd)
9429036592821
New Zealand Business Number
1194174
Company Number
Registered
Company Status

Mavenir (Nz) Limited (issued a New Zealand Business Number of 9429036592821) was registered on 18 Mar 2002. 2 addresses are in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service). Level 22, 205 Queen Street, Auckland had been their physical address, up until 19 Aug 2020. Mavenir (Nz) Limited used other names, namely: Xura (Nz) Limited from 03 Dec 2015 to 01 Mar 2017, Comverse (Nz) Limited (18 Mar 2002 to 03 Dec 2015). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares). Our data was updated on 04 Apr 2024.

Current address Type Used since
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & service & registered 19 Aug 2020
Directors
Name and Address Role Period
Robin T. Director 13 Jun 2017 - current
Charles Scott Gilbert
Dallas, Texas, 75209
Address used since 05 Dec 2019
Director 05 Dec 2019 - current
Nazmul Alam
Minto, New South Wales, 2566
Address used since 30 Sep 2023
Director 30 Sep 2023 - current
Dereck John Quinlan
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 10 Aug 2021
Director 10 Aug 2021 - 30 Sep 2023
Douglas John Norman
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Wandin North, Victoria, 3139
Address used since 05 Jun 2020
Mitcham, Victoria, 3132
Address used since 29 Jun 2015
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Director 29 Jun 2015 - 10 Aug 2021
Roy Shimon Luria
Lexington, Ma, 02420
Address used since 09 Nov 2015
Lexington, Ma, 02420
Address used since 28 Nov 2016
Director 07 Mar 2013 - 05 Dec 2019
David Kay Chye Khoo
Mount Sinai Lane, Singapore, S277055
Address used since 13 Nov 2015
Director 13 Nov 2015 - 15 Jun 2017
Shawn Christian Rathje
Pelham, Nh 03076,
Address used since 04 Oct 2013
Director 25 Feb 2013 - 13 Nov 2015
Jacques Herve Arthur Maupin
Dasmarinas Village, 1200 Makati City Metro Manila,
Address used since 25 Feb 2013
Director 25 Feb 2013 - 13 Nov 2015
Simon Beavis
Kensington Nsw 2033, Australia,
Address used since 13 Feb 2012
Director 13 Feb 2012 - 12 Feb 2014
Joel Ellis Legon
Barrington, Ri 02806,
Address used since 18 Jul 2011
Director 18 Jul 2011 - 25 Feb 2013
Shefali Ashok Shah
New York, Ny 10019,
Address used since 18 Jul 2011
Director 18 Jul 2011 - 25 Feb 2013
Adam Theo Smith
Mosman, Nsw 2088, Australia,
Address used since 30 Jan 2009
Director 30 Jan 2009 - 13 Feb 2012
Caryn Singer
Natanya 42396, Israel,
Address used since 12 Mar 2010
Director 12 Mar 2010 - 18 Jul 2011
Guy Mordoch
Haniel, 42865
Address used since 15 Aug 2010
Director 15 Aug 2010 - 18 Jul 2011
Oded Golan
1-3-9 Shoto, Shibuya-ku, Tokyo, Japan, 150-0046,
Address used since 01 Jul 2009
Director 01 Jul 2009 - 15 Aug 2010
Dilip Kumar Chopra
1 Harbour Road, Wanchai, Hong Kong,
Address used since 28 Aug 2006
Director 28 Aug 2006 - 21 Oct 2009
Ziv Leitman
Herzlia, Israel,
Address used since 29 Jun 2003
Director 29 Jun 2003 - 30 Mar 2009
Christopher Bernard Stephenson
Dural, Nsw 2158, Australia,
Address used since 18 Mar 2002
Director 18 Mar 2002 - 30 Jan 2009
Dan Schreiber
Pardes Hanna 37011, Israel,
Address used since 20 Apr 2004
Director 20 Apr 2004 - 28 Aug 2006
Itai Katzir
Dynasty Court Tower 2, 35b, Midlevels, Hong Kong,
Address used since 18 Mar 2002
Director 18 Mar 2002 - 30 Apr 2004
David Kreinberg
Teaneck, New Jersey 07666, Usa,
Address used since 18 Mar 2002
Director 18 Mar 2002 - 29 Jun 2003
Addresses
Previous address Type Period
Level 22, 205 Queen Street, Auckland, 1010 Physical & registered 23 Jun 2017 - 19 Aug 2020
Ford Building, 86 Highbrook Drive, Auckland, 2013 Registered & physical 17 Nov 2015 - 23 Jun 2017
Ford Building, 86 Highbrook Drive, Auckland, 2013 Physical & registered 19 Feb 2015 - 17 Nov 2015
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Physical & registered 23 Feb 2004 - 19 Feb 2015
C/o Kpmg, 9 Princes Street, Auckland Registered & physical 18 Mar 2002 - 23 Feb 2004
Financial Data
Financial info
1
Total number of Shares
October
Annual return filing month
January
Financial report filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Mavenir Private Holdings Ii Ltd
Other (Other)
18 Mar 2002 - current

Ultimate Holding Company
Effective Date 18 Aug 2016
Name Sierra Private Investments Lp
Type Cayman Islands Exempted Limited Partnership
Ultimate Holding Company Number 91524515
Country of origin KY
Location
Companies nearby
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One